Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director Name | European Investments Management Nv (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 December 2013) |
Correspondence Address | 67 Toison D'Or 67 1060 Brussels |
Director Name | John Trevor Donnelly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Vaurocque Rue De Moulin Sark GY9 0SA |
Director Name | Danny Andre Wakley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Tour Operator |
Correspondence Address | La Vauricque Rue Du Moulin Sark GY9 0SF |
Secretary Name | Anna Louise Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 April 1996) |
Role | Secretary |
Correspondence Address | Flat 17 Tennyson Mansions Queens Club Gardens London W14 9TJ |
Director Name | Ms Suzane Takieddine |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hounslow Gardens Hounslow Middlesex TW3 2DU |
Secretary Name | Moulin Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Isherwood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 January 2003) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 1999) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Marketdrive Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2008) |
Correspondence Address | 3rd Floor 31 Dover Street London W1S 4ND |
Registered Address | 3rd Floor 31 Dover Street London W1S 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2012 | Compulsory strike-off action has been suspended (1 page) |
2 February 2012 | Compulsory strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Termination of appointment of Suzane Takieddine as a director (1 page) |
17 March 2011 | Termination of appointment of Suzane Takieddine as a director (1 page) |
30 September 2010 | Appointment of Ms. Suzane Takieddine as a director (2 pages) |
30 September 2010 | Appointment of Ms. Suzane Takieddine as a director (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 May 2010 | Director's details changed for European Investments Management Nv on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for European Investments Management Nv on 5 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Ashcroft Cameron Secretaries Limited on 5 May 2010 (2 pages) |
7 May 2010 | Director's details changed for European Investments Management Nv on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Secretary's details changed for Ashcroft Cameron Secretaries Limited on 5 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Ashcroft Cameron Secretaries Limited on 5 May 2010 (2 pages) |
16 July 2009 | Return made up to 05/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 05/05/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 November 2008 | Director appointed european investments management nv (3 pages) |
4 November 2008 | Director appointed european investments management nv (3 pages) |
16 October 2008 | Appointment terminated director marketdrive consultants LIMITED (1 page) |
16 October 2008 | Appointment Terminated Director marketdrive consultants LIMITED (1 page) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 July 2005 | Return made up to 05/05/05; full list of members (6 pages) |
9 July 2005 | Return made up to 05/05/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
8 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 June 2003 | Return made up to 05/05/03; full list of members
|
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Return made up to 05/05/03; full list of members (6 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/05/02 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/05/02 (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page) |
17 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
27 September 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
27 September 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
6 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 31 May 1999 (10 pages) |
12 June 2000 | Full accounts made up to 31 May 1999 (10 pages) |
3 May 2000 | Full accounts made up to 31 May 1998 (10 pages) |
3 May 2000 | Full accounts made up to 31 May 1998 (10 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 18 clarendon road london W11 3AB (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 18 clarendon road london W11 3AB (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Return made up to 05/05/99; no change of members
|
10 June 1999 | Return made up to 05/05/99; no change of members (4 pages) |
9 March 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
9 March 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
4 December 1998 | Secretary's particulars changed (1 page) |
4 December 1998 | Secretary's particulars changed (1 page) |
2 July 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Accounts made up to 31 May 1996 (3 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
10 February 1998 | Resolutions
|
20 November 1997 | New director appointed (9 pages) |
20 November 1997 | New director appointed (9 pages) |
9 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
31 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
28 June 1995 | Ad 14/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 June 1995 | Ad 14/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
18 May 1995 | New director appointed (10 pages) |
18 May 1995 | New director appointed (7 pages) |
17 May 1995 | Secretary resigned (2 pages) |
17 May 1995 | Secretary resigned (1 page) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (1 page) |
5 May 1995 | Incorporation (38 pages) |
5 May 1995 | Incorporation (22 pages) |